Search icon

THE J.D. STUART LAW GROUP, LLC

Company Details

Name: THE J.D. STUART LAW GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Aug 2018 (7 years ago)
Entity Number: 5400026
ZIP code: 11042
County: Nassau
Place of Formation: Georgia
Address: 1981 Marcus Ave, Suite C101, New Hyde Park, New York, NY, United States, 11042

Contact Details

Phone +1 516-873-6600

DOS Process Agent

Name Role Address
SCOTT CHARLES SHARINN DOS Process Agent 1981 Marcus Ave, Suite C101, New Hyde Park, New York, NY, United States, 11042

Licenses

Number Status Type Date End date
2079804-DCA Inactive Business 2018-11-09 2023-01-31

Filings

Filing Number Date Filed Type Effective Date
211230000957 2021-12-30 BIENNIAL STATEMENT 2021-12-30
180827000596 2018-08-27 APPLICATION OF AUTHORITY 2018-08-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3358470 RENEWAL INVOICED 2021-08-10 150 Debt Collection Agency Renewal Fee
2925541 BLUEDOT INVOICED 2018-11-05 150 Blue Dot Fee
2925540 LICENSE INVOICED 2018-11-05 38 Debt Collection License Fee

CFPB Complaint

Complaint Id Date Received Issue Product
3539892 2020-02-21 Took or threatened to take negative or legal action Debt collection
Issue Took or threatened to take negative or legal action
Timely Yes
Company THE J.D. STUART LAW GROUP, LLC
Product Debt collection
Sub Issue Threatened to sue you for very old debt
Sub Product Other debt
Date Received 2020-02-21
Submitted Via Phone
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2020-02-21
Company Public Response Company has responded to the consumer and the CFPB and chooses not to provide a public response
Consumer Consent Provided N/A
3784425 2020-08-07 Written notification about debt Debt collection
Issue Written notification about debt
Timely Yes
Company THE J.D. STUART LAW GROUP, LLC
Product Debt collection
Sub Issue Didn't receive enough information to verify debt
Sub Product Other debt
Date Received 2020-08-07
Submitted Via Postal mail
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2020-08-07
Consumer Consent Provided N/A

Date of last update: 23 Mar 2025

Sources: New York Secretary of State